MT. PLEASANT CAPACITY AGENCY, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MT. PLEASANT CAPACITY AGENCY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jun 2014 |
Branch of: | MT. PLEASANT CAPACITY AGENCY, LLC, NEW YORK (Company Number 4057213) |
Business ALEI: | 1146048 |
Annual report due: | 31 Mar 2026 |
Business address: | 586 COMMERCE STREET, THORNWOOD, NY, 10594, United States |
Mailing address: | 586 COMMERCE STREET, THORNWOOD, NY, United States, 10594 |
Place of Formation: | NEW YORK |
E-Mail: | annualreports@cscglobal.com |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Frank Mammaro | Officer | 499 WASHINGTON BLVD, SUITE 810, JERSEY CITY, NJ, 07310, United States | 499 Washington Blvd., 8th fl., Jersey City, NJ, 07310, United States |
DENISE WALSH | Officer | 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, United States | C/O Tax Dept. 2121 Route 27, Edison, NJ, 08817, United States |
THOMAS O'NEIL | Officer | 586 COMMERCE STREET, THORNWOOD, NY, 10594, United States | 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, United States |
Joseph Pichiarello | Officer | 586 COMMERCE STREET, THORNWOOD, NY, 10594, United States | 586 COMMERCE STREET, Thornwood, NY, 10594, United States |
KEITH SHALAND | Officer | 586 COMMERCE STREET, THORNWOOD, NY, 10594, United States | 586 COMMERCE STREET, THORNWOOD, NY, 10594, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013037827 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012230128 | 2024-02-19 | - | Annual Report | Annual Report | - |
BF-0011320626 | 2023-03-26 | - | Annual Report | Annual Report | - |
BF-0011528214 | 2022-12-13 | 2022-12-13 | Change of Agent | Agent Change | - |
BF-0010193780 | 2022-01-21 | - | Annual Report | Annual Report | 2022 |
0007075298 | 2021-01-21 | - | Annual Report | Annual Report | 2021 |
0006725562 | 2020-01-17 | - | Annual Report | Annual Report | 2020 |
0006305113 | 2019-01-03 | - | Annual Report | Annual Report | 2019 |
0006062564 | 2018-02-08 | - | Annual Report | Annual Report | 2018 |
0005851793 | 2017-05-30 | - | Annual Report | Annual Report | 2017 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information